Cala 1999 Limited
- Active
- Incorporated on 24 Mar 1999
Reg Address: Adam House 5 Mid New Cultins, Edinburgh, Midlothian EH11 4DU
Previous Names:
Cala Group Limited - 25 Apr 2008
Cala Group Limited - 1 Dec 1999
Dotterel Limited - 24 Mar 1999
Company Classifications:
64203 - Activities of construction holding companies
68100 - Buying and selling of own real estate
- Summary The company with name "Cala 1999 Limited" is a ltd and located in Adam House 5 Mid New Cultins, Edinburgh, Midlothian EH11 4DU. Cala 1999 Limited is currently in active status and it was incorporated on 24 Mar 1999 (25 years 5 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cala 1999 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kevin Whitaker | Director | 1 Aug 2018 | British | Active |
2 | Neil John Stoddart | Director | 30 Apr 2018 | British | Active |
3 | LEDGE SERVICES LIMITED | Corporate Secretary | 24 Jul 2017 | - | Active |
4 | Moira Ramsay Sibbald | Director | 22 Dec 2016 | Scottish | Resigned 13 Mar 2018 |
5 | Moira Ramsay Sibbald | Director | 22 Dec 2016 | British | Resigned 13 Mar 2018 |
6 | Gerry Campbell More | Director | 24 Aug 2007 | British | Resigned 21 Dec 2009 |
7 | Alan Duke Brown | Director | 24 Aug 2007 | British | Resigned 30 Apr 2018 |
8 | Michael John Freshney | Director | 9 Jul 2004 | British | Resigned 30 Jun 2013 |
9 | Moira Ramsay Sibbald | Secretary | 25 Jul 2001 | Scottish | Resigned 24 Jul 2017 |
10 | Moira Ramsay Sibbald | Secretary | 25 Jul 2001 | British | Resigned 24 Jul 2017 |
11 | John Graham Gunn Reid | Director | 1 Jul 2001 | Scottish | Resigned 31 Oct 2018 |
12 | Robert James Millar | Director | 1 Jul 2001 | British | Resigned 11 Jan 2016 |
13 | John Pitkeathly Percy | Director | 27 Nov 2000 | British | Resigned 31 Mar 2012 |
14 | Richard Guy Thomas Stenhouse | Director | 28 Jul 1999 | British | Resigned 21 Dec 2009 |
15 | Alan Wood Downie | Director | 24 Mar 1999 | British | Resigned 21 Dec 2009 |
16 | Geoffrey Arthur Ball | Director | 24 Mar 1999 | British | Resigned 21 Dec 2009 |
17 | Gerald Campbell More | Secretary | 24 Mar 1999 | British | Resigned 25 Jul 2001 |
18 | Robert John Westwater Dick | Director | 24 Mar 1999 | British | Resigned 3 Dec 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cala Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cala 1999 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 25 Apr 2024 | Download PDF 19 Pages |
2 | Confirmation Statement - Updates | 25 Mar 2024 | Download PDF |
3 | Accounts - Small | 2 Jun 2023 | Download PDF |
4 | Accounts - Small | 30 Aug 2022 | Download PDF |
5 | Confirmation Statement - Updates | 24 Mar 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 3 Mar 2021 | Download PDF 2 Pages |
7 | Accounts - Full | 31 Dec 2020 | Download PDF 20 Pages |
8 | Mortgage - Alter Floating Charge With Number | 9 Jun 2020 | Download PDF 27 Pages |
9 | Resolution | 29 May 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 24 Mar 2020 | Download PDF 7 Pages |
11 | Mortgage - Alter Floating Charge With Number | 12 Aug 2019 | Download PDF 21 Pages |
12 | Accounts - Full | 4 Apr 2019 | Download PDF 18 Pages |
13 | Confirmation Statement - Updates | 26 Mar 2019 | Download PDF 8 Pages |
14 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 7 Mar 2019 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2018 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2018 | Download PDF 2 Pages |
27 | Mortgage - Alter Floating Charge With Number | 25 Jul 2018 | Download PDF 55 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Jul 2018 | Download PDF 25 Pages |
29 | Accounts - Change Account Reference Date Company Current Extended | 2 Jul 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 24 May 2018 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 24 May 2018 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2018 | Download PDF 1 Pages |
33 | Confirmation Statement - Updates | 26 Mar 2018 | Download PDF 7 Pages |
34 | Accounts - Full | 12 Oct 2017 | Download PDF 18 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 26 Jul 2017 | Download PDF 1 Pages |
36 | Officers - Appoint Corporate Secretary Company With Name Date | 26 Jul 2017 | Download PDF 2 Pages |
37 | Confirmation Statement - Updates | 27 Mar 2017 | Download PDF 8 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 2 Pages |
39 | Accounts - Full | 16 Oct 2016 | Download PDF 18 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2016 | Download PDF 8 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2016 | Download PDF 1 Pages |
42 | Accounts - Full | 28 Oct 2015 | Download PDF 18 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2015 | Download PDF 9 Pages |
44 | Accounts - Full | 30 Oct 2014 | Download PDF 18 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2014 | Download PDF 10 Pages |
46 | Mortgage - Create With Deed With Charge Number | 24 Dec 2013 | Download PDF 30 Pages |
47 | Mortgage - Create With Deed With Charge Number | 23 Dec 2013 | Download PDF 32 Pages |
48 | Mortgage - Create With Deed With Charge Number | 23 Dec 2013 | Download PDF 10 Pages |
49 | Accounts - Full | 11 Sep 2013 | Download PDF 18 Pages |
50 | Officers - Termination Director Company With Name | 5 Jul 2013 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2013 | Download PDF 11 Pages |
52 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
53 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
54 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 8 Pages |
55 | Mortgage - Alter Floating Charge With Number | 22 Mar 2013 | Download PDF 15 Pages |
56 | Mortgage - Alter Floating Charge With Number | 22 Mar 2013 | Download PDF 17 Pages |
57 | Accounts - Full | 10 Sep 2012 | Download PDF 18 Pages |
58 | Officers - Termination Director Company With Name | 17 Apr 2012 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2012 | Download PDF 12 Pages |
60 | Accounts - Full | 9 Nov 2011 | Download PDF 18 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2011 | Download PDF 12 Pages |
62 | Accounts - Full | 14 Oct 2010 | Download PDF 19 Pages |
63 | Officers - Change Person Director Company With Change Date | 2 Aug 2010 | Download PDF 3 Pages |
64 | Mortgage - Legacy | 14 Jul 2010 | Download PDF 7 Pages |
65 | Mortgage - Legacy | 7 Jul 2010 | Download PDF 14 Pages |
66 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 3 Pages |
67 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 3 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 24 May 2010 | Download PDF 3 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2010 | Download PDF 24 Pages |
70 | Officers - Change Person Director Company With Change Date | 4 May 2010 | Download PDF 3 Pages |
71 | Capital - Allotment Shares | 15 Apr 2010 | Download PDF 12 Pages |
72 | Accounts - Full | 26 Feb 2010 | Download PDF 20 Pages |
73 | Officers - Termination Director Company With Name | 9 Jan 2010 | Download PDF 2 Pages |
74 | Incorporation - Memorandum Articles | 9 Jan 2010 | Download PDF 46 Pages |
75 | Resolution | 9 Jan 2010 | Download PDF 2 Pages |
76 | Capital - Allotment Shares | 9 Jan 2010 | Download PDF 16 Pages |
77 | Incorporation - Memorandum Articles | 9 Jan 2010 | Download PDF 49 Pages |
78 | Resolution | 9 Jan 2010 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name | 9 Jan 2010 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name | 9 Jan 2010 | Download PDF 2 Pages |
81 | Officers - Termination Director Company With Name | 9 Jan 2010 | Download PDF 2 Pages |
82 | Mortgage - Legacy | 23 Dec 2009 | Download PDF 7 Pages |
83 | Mortgage - Legacy | 23 Dec 2009 | Download PDF 7 Pages |
84 | Officers - Change Person Director Company With Change Date | 11 Nov 2009 | Download PDF 3 Pages |
85 | Accounts - Full | 29 Sep 2009 | Download PDF 22 Pages |
86 | Annual Return - Legacy | 22 Apr 2009 | Download PDF 7 Pages |
87 | Officers - Legacy | 5 Dec 2008 | Download PDF 1 Pages |
88 | Resolution | 2 Oct 2008 | Download PDF 1 Pages |
89 | Officers - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
90 | Officers - Legacy | 18 Jul 2008 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 25 Apr 2008 | Download PDF 18 Pages |
92 | Change Of Name - Certificate Company | 10 Apr 2008 | Download PDF 3 Pages |
93 | Accounts - Group | 21 Dec 2007 | Download PDF 38 Pages |
94 | Capital - Legacy | 14 Dec 2007 | Download PDF 24 Pages |
95 | Capital - Legacy | 14 Dec 2007 | Download PDF 24 Pages |
96 | Capital - Legacy | 14 Dec 2007 | Download PDF 26 Pages |
97 | Mortgage - Legacy | 7 Dec 2007 | Download PDF 2 Pages |
98 | Mortgage - Legacy | 5 Dec 2007 | Download PDF 9 Pages |
99 | Capital - Legacy | 14 Nov 2007 | Download PDF 2 Pages |
100 | Capital - Legacy | 12 Nov 2007 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.